Company NameAstley Sand & Aggregates Limited
Company StatusActive
Company Number01118663
CategoryPrivate Limited Company
Incorporation Date18 June 1973(50 years, 10 months ago)
Previous Names4

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Sean Walsh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Michael Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr John Walsh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed15 September 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Terence Charles Adams
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(18 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 July 2003)
RoleMine & Quarry Engineer
Country of ResidenceEngland
Correspondence AddressGreendale House
Clyst St Mary
Exeter
Devon
EX5 1AW
Secretary NameMr Kenneth Roy Ham
NationalityBritish
StatusResigned
Appointed10 January 1992(18 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Nomans Chapel
Thorverton
Exeter
Devon
EX5 5JP
Director NameMr Matthew More Macan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 1999)
RoleMine And Quarry Engineer
Country of ResidenceEngland
Correspondence AddressMatworthy
Deepdene Park
Exeter
Devon
EX2 4PH
Director NameMrs Elizabeth Anne Adams
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreendale House
Clyst St Mary
Exeter
Devon
EX5 1AW
Director NameMr Gerald Walter Keay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(25 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2003)
RoleOperational Manager
Country of ResidenceEngland
Correspondence AddressGlanmor
11 Foxholes Hill
Exmouth
Devon
EX8 2DF
Secretary NameMrs Marianne Patricia Barrett Rogers
NationalityBritish
StatusResigned
Appointed19 March 1999(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood
10 Barton Leys, Berry Pomeroy
Totnes
Devon
TQ9 6NN
Director NameMr David Pickavance
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(30 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameStephen David Pickavance
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2006)
RoleCompany Director
Correspondence Address5 Moray Close
St. Helens
Merseyside
WA10 2AX
Director NameGeoffrey Wolsley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2006)
RoleManager
Correspondence AddressHolly Bank
New Springs
Wigan
Greater Manchester
WN2 1EF
Secretary NameGeoffrey Wolsley
NationalityBritish
StatusResigned
Appointed29 July 2003(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2006)
RoleCompany Director
Correspondence AddressHolly Bank
New Springs
Wigan
Greater Manchester
WN2 1EF
Secretary NameElaine Patricia Beattie
NationalityBritish
StatusResigned
Appointed28 November 2006(33 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address30 Levine Avenue
Blackpool
Lancashire
FY4 4PD
Secretary NameIan Christopher Nichols
NationalityBritish
StatusResigned
Appointed30 June 2007(34 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameCraig Joseph Pickavance
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2011)
RoleManager
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Anthony John Barry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(37 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(37 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Secretary NameJeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 May 2011(37 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressThe Casey Group Rydings Road
Rochdale
Lancashire
OL12 9PS
Director NameMr Shane Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(44 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-53 Chorley New Road
Bolton
BL1 4QR

Contact

Websitewww.wishingwellhouse.co.uk
Telephone01942 670437
Telephone regionWigan

Location

Registered AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1P. Casey Enviro LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

23 October 1992Delivered on: 28 October 1992
Satisfied on: 4 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 23 october 1992 in favour of midlothian district council, amount of bond £50,000 (fifty thousand pounds).
Particulars: The sum of £50,000 together with interest accrued now or to be held by the bank on an account no: 23409843 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 8 December 2023 with updates (3 pages)
8 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
21 November 2023Director's details changed for Mr Sean Walsh on 11 October 2023 (2 pages)
21 November 2023Director's details changed for Mr Sean Walsh on 11 October 2023 (2 pages)
21 April 2023Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Astley House Lower Green Lane Astley Manchester M29 7JZ on 21 April 2023 (1 page)
27 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
12 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
20 October 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
17 October 2022Appointment of Mark Andrew Collier as a director on 27 September 2022 (2 pages)
4 October 2022Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 October 2022 (1 page)
16 September 2022Cessation of P Casey Enviro Limited as a person with significant control on 15 September 2022 (1 page)
16 September 2022Appointment of Mr Sean Walsh as a director on 15 September 2022 (2 pages)
16 September 2022Notification of Green Earth Developments (Group) Limited as a person with significant control on 15 September 2022 (2 pages)
16 September 2022Appointment of Mr John Walsh as a director on 15 September 2022 (2 pages)
16 September 2022Appointment of Mr Michael Walsh as a director on 15 September 2022 (2 pages)
16 September 2022Termination of appointment of Shane Harrison as a director on 15 September 2022 (1 page)
16 September 2022Registered office address changed from The Casey Group Limited Rydings Road Wardle Rochdale OL12 9PS to 45-53 Chorley New Road Bolton BL1 4QR on 16 September 2022 (1 page)
16 September 2022Cessation of Shane Harrison as a person with significant control on 15 September 2022 (1 page)
14 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 March 2022Change of details for P Casey Enviro Limited as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Change of details for P Casey Enviro Limited as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Notification of P Casey Enviro Limited as a person with significant control on 2 March 2022 (2 pages)
11 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
1 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 January 2018Cessation of Anthony John Barry as a person with significant control on 30 November 2017 (1 page)
11 January 2018Termination of appointment of Anthony John Barry as a director on 1 January 2018 (1 page)
11 January 2018Termination of appointment of Christopher Peter Casey as a director on 31 December 2017 (1 page)
11 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 January 2018Notification of Shane Harrison as a person with significant control on 1 December 2017 (2 pages)
11 January 2018Termination of appointment of Jeremy Paul Warren as a secretary on 31 December 2017 (1 page)
11 January 2018Appointment of Mr Shane Harrison as a director on 1 January 2018 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 51
(5 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 51
(5 pages)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51
(6 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51
(6 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 51
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 51
(6 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 51
(6 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 51
(6 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
14 June 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
14 June 2011Current accounting period shortened from 31 October 2011 to 31 July 2011 (3 pages)
9 June 2011Termination of appointment of Ian Nichols as a secretary (2 pages)
9 June 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages)
9 June 2011Appointment of Jeremy Paul Warren as a secretary (3 pages)
9 June 2011Appointment of Mr Peter Casey as a director (3 pages)
9 June 2011Termination of appointment of Craig Pickavance as a director (2 pages)
9 June 2011Appointment of Jeremy Paul Warren as a secretary (3 pages)
9 June 2011Appointment of Mr Christopher Peter Casey as a director (3 pages)
9 June 2011Appointment of Mr Christopher Peter Casey as a director (3 pages)
9 June 2011Appointment of Mr Peter Casey as a director (3 pages)
9 June 2011Appointment of Anthony Barry as a director (3 pages)
9 June 2011Termination of appointment of David Pickavance as a director (2 pages)
9 June 2011Termination of appointment of Ian Nichols as a secretary (2 pages)
9 June 2011Termination of appointment of David Pickavance as a director (2 pages)
9 June 2011Appointment of Anthony Barry as a director (3 pages)
9 June 2011Termination of appointment of Craig Pickavance as a director (2 pages)
9 June 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 9 June 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Craig Joseph Pickavance on 8 December 2010 (2 pages)
4 January 2011Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages)
4 January 2011Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages)
4 January 2011Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page)
4 January 2011Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page)
4 January 2011Secretary's details changed for Ian Christopher Nichols on 8 December 2010 (1 page)
4 January 2011Director's details changed for Mr David Pickavance on 8 December 2010 (2 pages)
4 January 2011Director's details changed for Craig Joseph Pickavance on 8 December 2010 (2 pages)
4 January 2011Director's details changed for Craig Joseph Pickavance on 8 December 2010 (2 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
23 September 2009Amended accounts made up to 31 October 2008 (6 pages)
23 September 2009Amended accounts made up to 31 October 2008 (6 pages)
3 April 2009Director appointed craig joseph pickavance (1 page)
3 April 2009Director appointed craig joseph pickavance (1 page)
11 February 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
11 February 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
16 January 2009Return made up to 06/01/09; full list of members (3 pages)
16 January 2009Return made up to 06/01/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 February 2008Return made up to 06/01/08; full list of members (2 pages)
1 February 2008Return made up to 06/01/08; full list of members (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 February 2007Return made up to 06/01/07; full list of members (7 pages)
14 February 2007Secretary resigned;director resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Return made up to 06/01/07; full list of members (7 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned;director resigned (1 page)
20 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
19 January 2006Return made up to 06/01/06; full list of members (7 pages)
19 January 2006Return made up to 06/01/06; full list of members (7 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 January 2005Return made up to 06/01/05; full list of members (7 pages)
21 January 2005Return made up to 06/01/05; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 July 2004Return made up to 10/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 July 2004Return made up to 10/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 July 2004Registered office changed on 19/07/04 from: pilkington quarry georges lane horwich bolton greater manchester BL6 5RS (1 page)
19 July 2004Registered office changed on 19/07/04 from: pilkington quarry georges lane horwich bolton greater manchester BL6 5RS (1 page)
15 September 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
15 September 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
11 September 2003Company name changed adams aggregates LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed adams aggregates LIMITED\certificate issued on 11/09/03 (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: greendale court clyst st mary exeter EX5 1AW (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: greendale court clyst st mary exeter EX5 1AW (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed (2 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Amended accounts made up to 31 March 2002 (6 pages)
30 May 2003Amended accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Return made up to 10/01/03; full list of members (7 pages)
29 January 2003Return made up to 10/01/03; full list of members (7 pages)
11 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Return made up to 10/01/01; full list of members (7 pages)
16 January 2001Return made up to 10/01/01; full list of members (7 pages)
9 May 2000Secretary's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
8 February 2000Return made up to 10/01/00; full list of members (7 pages)
8 February 2000Return made up to 10/01/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
5 February 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Registered office changed on 05/02/99 from: greendale house clyst st mary exeter devon EX5 1AW (1 page)
5 February 1999Registered office changed on 05/02/99 from: greendale house clyst st mary exeter devon EX5 1AW (1 page)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
6 March 1998Return made up to 10/01/98; no change of members (4 pages)
6 March 1998Return made up to 10/01/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (17 pages)
9 January 1998Full accounts made up to 31 March 1997 (17 pages)
30 December 1997Registered office changed on 30/12/97 from: greendale court clyst st mary exeter devon EX5 1AW (1 page)
30 December 1997Registered office changed on 30/12/97 from: greendale court clyst st mary exeter devon EX5 1AW (1 page)
29 December 1997Company name changed terry adams aggregates LIMITED\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed terry adams aggregates LIMITED\certificate issued on 30/12/97 (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
9 April 1997Company name changed lothian sand LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed lothian sand LIMITED\certificate issued on 10/04/97 (2 pages)
2 April 1997Return made up to 10/01/97; no change of members (4 pages)
2 April 1997Return made up to 10/01/97; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (15 pages)
28 January 1996Full accounts made up to 31 March 1995 (15 pages)
16 January 1996Return made up to 10/01/96; full list of members (6 pages)
16 January 1996Return made up to 10/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
28 October 1992Particulars of mortgage/charge (3 pages)
18 June 1973Incorporation (13 pages)
18 June 1973Certificate of incorporation (1 page)
18 June 1973Certificate of incorporation (1 page)
18 June 1973Incorporation (13 pages)